K G S PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-02-06

View Document

28/02/2328 February 2023 Statement of affairs

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Registered office address changed from 153 Yew Tree Lane Yardley Birmingham B26 1AY England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-02-17

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Appointment of Mr George Owen Smith as a director on 2020-11-01

View Document

24/02/2224 February 2022 Termination of appointment of George Owen Smith as a director on 2020-11-01

View Document

12/11/2112 November 2021 Cessation of George Owen Smith as a person with significant control on 2020-11-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Notification of Bogdan Mariusz Wrzyszynski as a person with significant control on 2020-11-01

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KIM SMITH

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 19 HIGH STREET WEST BROMWICH B70 6PJ ENGLAND

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM SWISS COTTAGE 28 WILLOWS ROAD WALSALL WEST MIDLANDS WS1 2DR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND ENGLAND

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/12/183 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OWEN SMITH / 15/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JANE SMITH / 15/05/2017

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information